ALBERMARLE HOTELS LIMITED

Register to unlock more data on OkredoRegister

ALBERMARLE HOTELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02048477

Incorporation date

20/08/1986

Size

Group

Contacts

Registered address

Registered address

Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon17/09/2025
Progress report in a winding up by the court
dot icon24/03/2025
Registered office address changed from 5/7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24
dot icon13/09/2024
Progress report in a winding up by the court
dot icon21/09/2023
Progress report in a winding up by the court
dot icon15/09/2022
Progress report in a winding up by the court
dot icon09/12/2021
Termination of appointment of Kyriacos Kimitri as a secretary on 2021-03-16
dot icon15/10/2021
Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to 5/7 Ravensbourne Road Bromley Kent BR1 1HN on 2021-10-15
dot icon17/09/2021
Progress report in a winding up by the court
dot icon29/03/2021
Termination of appointment of Kyriacos Kimitri as a director on 2021-03-16
dot icon19/09/2020
Progress report in a winding up by the court
dot icon19/09/2019
Progress report in a winding up by the court
dot icon26/09/2018
Progress report in a winding up by the court
dot icon27/09/2017
Progress report in a winding up by the court
dot icon28/09/2016
Insolvency filing
dot icon24/09/2015
Insolvency filing
dot icon26/09/2014
Insolvency filing
dot icon23/09/2013
Insolvency filing
dot icon08/08/2012
Appointment of a liquidator
dot icon06/08/2012
Registered office address changed from Cheque Exchange 10 Warden Street Weston-Super-Mare BS23 1JY on 2012-08-06
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 26
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 25
dot icon02/07/2012
Order of court to wind up
dot icon13/04/2012
Particulars of a mortgage or charge / charge no: 27
dot icon13/02/2012
Resolutions
dot icon13/02/2012
Registered office address changed from Cheque Exchange 10 Wadham Street Weston Super Mare BS23 1JY on 2012-02-13
dot icon10/02/2012
Resolutions
dot icon10/02/2012
Registered office address changed from 94 Kingston Hill Kingston upon Thames Surrey KT2 7NP on 2012-02-10
dot icon10/02/2012
Appointment of Kyriacos Kimitri as a director
dot icon10/02/2012
Appointment of Kyriacos Kimitri as a secretary
dot icon06/02/2012
Termination of appointment of Ashok Umuiat as a director
dot icon06/02/2012
Termination of appointment of Umesh Ummat as a director
dot icon06/02/2012
Termination of appointment of Mervyn Humphries as a director
dot icon06/02/2012
Termination of appointment of Christopher Eddlestone as a director
dot icon06/02/2012
Termination of appointment of Mervyn Humphries as a secretary
dot icon03/02/2012
Certificate of change of name
dot icon03/02/2012
Change of name notice
dot icon05/01/2012
Group of companies' accounts made up to 2011-03-31
dot icon22/11/2011
Director's details changed for Mr Christopher Law Eddlestone on 2011-10-31
dot icon02/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr Umesh Ummat on 2011-09-06
dot icon19/10/2011
Statement of company's objects
dot icon11/10/2011
Resolutions
dot icon10/02/2011
Group of companies' accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon08/03/2010
Group of companies' accounts made up to 2009-03-31
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 25
dot icon26/01/2010
Particulars of a mortgage or charge / charge no: 26
dot icon24/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon20/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon02/12/2008
Return made up to 26/10/08; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from 22 midland court oakham rutland LE15 6QW
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon26/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon26/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon26/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon26/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon26/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon26/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/06/2008
Return made up to 26/10/07; full list of members
dot icon05/06/2008
Resolutions
dot icon31/05/2008
Particulars of a mortgage or charge / charge no: 24
dot icon12/05/2008
Appointment terminated director jacquei courivaud
dot icon12/05/2008
Appointment terminated director michael stephenson
dot icon26/02/2008
Prev ext from 31/12/2007 to 31/03/2008
dot icon02/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon29/10/2007
New director appointed
dot icon23/11/2006
Return made up to 26/10/06; full list of members
dot icon06/11/2006
Accounts for a medium company made up to 2005-12-31
dot icon26/09/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon10/05/2006
New director appointed
dot icon03/03/2006
Full accounts made up to 2005-04-30
dot icon30/11/2005
Return made up to 26/10/05; full list of members
dot icon01/04/2005
Director's particulars changed
dot icon03/03/2005
Accounts for a medium company made up to 2004-04-30
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
New secretary appointed
dot icon02/12/2004
Return made up to 26/10/04; full list of members
dot icon20/07/2004
Particulars of contract relating to shares
dot icon20/07/2004
Ad 10/02/04--------- £ si [email protected]=13070 £ ic 43118/56188
dot icon11/06/2004
Auditor's resignation
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon24/05/2004
New director appointed
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon15/03/2004
Resolutions
dot icon15/03/2004
S-div 10/02/04
dot icon12/03/2004
Director resigned
dot icon05/03/2004
£ ic 793118/43118 10/02/04 £ sr 750000@1=750000
dot icon05/03/2004
Resolutions
dot icon05/03/2004
Resolutions
dot icon05/03/2004
Ad 10/02/04--------- £ si [email protected]=5618 £ ic 787500/793118
dot icon24/02/2004
Nc inc already adjusted 10/02/04
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon24/02/2004
Resolutions
dot icon23/02/2004
Resolutions
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Director resigned
dot icon23/02/2004
Director resigned
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Resolutions
dot icon19/02/2004
Declaration of assistance for shares acquisition
dot icon19/02/2004
Declaration of assistance for shares acquisition
dot icon19/02/2004
Declaration of assistance for shares acquisition
dot icon19/02/2004
Declaration of assistance for shares acquisition
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon18/02/2004
Declaration of satisfaction of mortgage/charge
dot icon05/02/2004
Certificate of re-registration from Public Limited Company to Private
dot icon05/02/2004
Resolutions
dot icon05/02/2004
Resolutions
dot icon04/02/2004
Re-registration of Memorandum and Articles
dot icon04/02/2004
Application for reregistration from PLC to private
dot icon03/12/2003
Group of companies' accounts made up to 2003-04-30
dot icon17/11/2003
Return made up to 26/10/03; full list of members
dot icon28/03/2003
Auditor's resignation
dot icon02/12/2002
Group of companies' accounts made up to 2002-04-30
dot icon20/11/2002
Return made up to 26/10/02; full list of members
dot icon04/12/2001
Group of companies' accounts made up to 2001-04-30
dot icon28/11/2001
Return made up to 26/10/01; full list of members
dot icon09/11/2001
Registered office changed on 09/11/01 from: 117 old brompton road london SW7 3RN
dot icon06/11/2001
Particulars of mortgage/charge
dot icon06/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon02/11/2001
Particulars of mortgage/charge
dot icon28/11/2000
Full group accounts made up to 2000-04-30
dot icon27/10/2000
Return made up to 26/10/00; full list of members
dot icon07/09/2000
Particulars of mortgage/charge
dot icon05/07/2000
New director appointed
dot icon02/12/1999
Full group accounts made up to 1999-04-30
dot icon08/11/1999
Return made up to 26/10/99; full list of members
dot icon19/11/1998
Return made up to 26/10/98; no change of members
dot icon16/11/1998
Full group accounts made up to 1998-04-30
dot icon09/11/1998
Auditor's resignation
dot icon30/06/1998
New director appointed
dot icon03/12/1997
Full group accounts made up to 1997-04-30
dot icon01/12/1997
New secretary appointed
dot icon01/12/1997
Return made up to 26/10/97; full list of members
dot icon27/01/1997
Ad 07/01/97--------- £ si [email protected]=37500 £ ic 750000/787500
dot icon27/01/1997
Resolutions
dot icon27/01/1997
Resolutions
dot icon27/01/1997
Resolutions
dot icon29/11/1996
Return made up to 26/10/96; no change of members
dot icon19/11/1996
Declaration of satisfaction of mortgage/charge
dot icon17/10/1996
Full group accounts made up to 1996-04-30
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon05/01/1996
Resolutions
dot icon05/01/1996
Resolutions
dot icon18/12/1995
Ad 30/04/95--------- £ si 700000@1
dot icon18/12/1995
Nc inc already adjusted 30/04/95
dot icon30/11/1995
Full accounts made up to 1995-04-30
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon24/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Return made up to 26/10/95; full list of members
dot icon05/09/1995
Particulars of mortgage/charge
dot icon10/05/1995
Return made up to 26/10/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Particulars of mortgage/charge
dot icon16/08/1994
Full accounts made up to 1994-04-30
dot icon21/04/1994
Return made up to 26/10/93; full list of members
dot icon20/04/1994
Memorandum and Articles of Association
dot icon19/04/1994
Certificate of change of name
dot icon17/04/1994
Secretary resigned;new secretary appointed
dot icon08/12/1993
Full accounts made up to 1993-04-30
dot icon26/10/1993
Particulars of mortgage/charge
dot icon10/12/1992
Full accounts made up to 1992-04-30
dot icon28/10/1992
Return made up to 26/10/92; no change of members
dot icon08/05/1992
Particulars of mortgage/charge
dot icon03/04/1992
Registered office changed on 03/04/92 from: 43 cheyne court london SW3 5TS
dot icon27/01/1992
Return made up to 26/10/91; no change of members
dot icon14/01/1992
Full accounts made up to 1991-04-30
dot icon23/10/1990
Full accounts made up to 1990-04-30
dot icon23/10/1990
Return made up to 17/08/90; full list of members
dot icon23/08/1990
New director appointed
dot icon19/06/1990
Particulars of mortgage/charge
dot icon18/01/1990
Full accounts made up to 1989-04-30
dot icon08/01/1990
Return made up to 26/10/89; full list of members
dot icon10/05/1989
Resolutions
dot icon10/05/1989
Resolutions
dot icon10/05/1989
£ nc 50000/56179
dot icon06/04/1989
New director appointed
dot icon15/02/1989
Registered office changed on 15/02/89 from: harper broom roberts 5 bloomsbury place london WC1A 2QA
dot icon24/01/1989
Full accounts made up to 1988-04-30
dot icon24/01/1989
Return made up to 01/12/88; full list of members
dot icon27/10/1988
New director appointed
dot icon06/10/1988
Particulars of mortgage/charge
dot icon06/10/1988
Particulars of mortgage/charge
dot icon19/11/1987
New director appointed
dot icon06/11/1987
Full accounts made up to 1987-04-30
dot icon06/11/1987
Return made up to 29/10/87; full list of members
dot icon18/02/1987
Return of allotments
dot icon28/01/1987
Application to commence business
dot icon16/01/1987
Application to commence business
dot icon12/01/1987
Accounting reference date notified as 30/04
dot icon03/12/1986
Registered office changed on 03/12/86 from: 124-128 city road london EC1V 2NJ
dot icon03/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/11/1986
Certificate of change of name
dot icon30/10/1986
Company type changed from pri to PLC
dot icon20/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2011
dot iconNext confirmation date
27/10/2016
dot iconLast change occurred
31/03/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2011
dot iconNext account date
31/03/2012
dot iconNext due on
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kimitri, Kyriacos
Director
25/01/2012 - 16/03/2021
154
Eddlestone, Christopher Law
Director
12/05/2004 - 25/01/2012
23
Kimitri, Kyriacos
Secretary
25/01/2012 - 16/03/2021
3

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALBERMARLE HOTELS LIMITED

ALBERMARLE HOTELS LIMITED is an(a) Liquidation company incorporated on 20/08/1986 with the registered office located at Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALBERMARLE HOTELS LIMITED?

toggle

ALBERMARLE HOTELS LIMITED is currently Liquidation. It was registered on 20/08/1986 .

Where is ALBERMARLE HOTELS LIMITED located?

toggle

ALBERMARLE HOTELS LIMITED is registered at Leonard House, 7 Newman Road, Bromley, Kent BR1 1RJ.

What does ALBERMARLE HOTELS LIMITED do?

toggle

ALBERMARLE HOTELS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for ALBERMARLE HOTELS LIMITED?

toggle

The latest filing was on 17/09/2025: Progress report in a winding up by the court.